- Company Overview for BIOTRIX INTERNATIONAL LIMITED (SC147561)
- Filing history for BIOTRIX INTERNATIONAL LIMITED (SC147561)
- People for BIOTRIX INTERNATIONAL LIMITED (SC147561)
- Charges for BIOTRIX INTERNATIONAL LIMITED (SC147561)
- More for BIOTRIX INTERNATIONAL LIMITED (SC147561)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2021 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to 43 Dundas Street Stromness Orkney KW16 3BZ on 11 January 2021 | |
12 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 February 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
12 May 2016 | TM02 | Termination of appointment of Ogilvie and Company as a secretary on 30 April 2016 | |
12 May 2016 | AP04 | Appointment of Scott-Moncrieff Limited as a secretary on 1 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |